CANNER & RARITY LIMITED

Register to unlock more data on OkredoRegister

CANNER & RARITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04538720

Incorporation date

18/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Dunster Chestnut Way, Longwick, Princes Risborough HP27 9SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon19/01/2026
Application to strike the company off the register
dot icon15/01/2026
Micro company accounts made up to 2025-09-30
dot icon17/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon01/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon11/01/2024
Change of details for Mr Stuart Philip Rarity as a person with significant control on 2024-01-09
dot icon11/01/2024
Director's details changed for Mr Stuart Philip Rarity on 2024-01-09
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2023
Change of details for Mr Alastair David Canner as a person with significant control on 2023-01-27
dot icon20/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon07/02/2023
Registered office address changed from Orchard House Horsenden Lane Princes Risborough HP27 9NE England to Dunster Chestnut Way Longwick Princes Risborough HP27 9SD on 2023-02-07
dot icon07/02/2023
Director's details changed for Mr Alastair David Canner on 2023-01-27
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon28/08/2020
Micro company accounts made up to 2020-03-31
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon17/09/2019
Change of details for Mr Stuart Philip Rarity as a person with significant control on 2017-08-31
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon17/09/2018
Director's details changed for Mr Stuart Philip Rarity on 2017-08-31
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon20/09/2016
Director's details changed for Alastair David Canner on 2016-08-26
dot icon30/08/2016
Registered office address changed from 13 Straight Bit Flackwell Heath High Wycombe Buckinghamshire HP10 9LS to Orchard House Horsenden Lane Princes Risborough HP27 9NE on 2016-08-30
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon14/10/2014
Director's details changed for Mr Stuart Philip Rarity on 2014-05-01
dot icon20/01/2014
Termination of appointment of Helen Canner as a secretary
dot icon18/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon18/10/2013
Director's details changed for Alastair David Canner on 2013-09-13
dot icon18/10/2013
Registered office address changed from 20 Willow Close Flackwell Heath Bucks HP10 9LH on 2013-10-18
dot icon18/10/2013
Secretary's details changed for Mrs Helen Roxane Canner on 2013-09-13
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon19/09/2010
Director's details changed for Stuart Philip Rarity on 2010-09-17
dot icon19/09/2010
Director's details changed for Alastair David Canner on 2010-09-17
dot icon19/09/2010
Secretary's details changed for Helen Roxane Canner on 2010-09-17
dot icon07/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2008
Registered office changed on 18/09/2008 from dove house mill lane barford st michael. oxfordshire OX15 0RH
dot icon17/09/2008
Return made up to 17/09/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2007
Return made up to 18/09/07; no change of members
dot icon09/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/10/2006
Return made up to 18/09/06; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/09/2005
Return made up to 18/09/05; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/09/2004
Return made up to 18/09/04; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/09/2003
Return made up to 18/09/03; full list of members
dot icon06/12/2002
Ad 18/09/02--------- £ si 119@1=119 £ ic 1/120
dot icon27/11/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
Registered office changed on 17/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/10/2002
Secretary resigned
dot icon17/10/2002
Director resigned
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon18/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.64K
-
0.00
-
-
2022
2
6.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/09/2002 - 18/09/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
18/09/2002 - 18/09/2002
9963
Mr Stuart Philip Rarity
Director
18/09/2002 - Present
1
Mr Alastair David Canner
Director
18/09/2002 - Present
1
Canner, Helen Roxane
Secretary
18/09/2002 - 20/01/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNER & RARITY LIMITED

CANNER & RARITY LIMITED is an(a) Dissolved company incorporated on 18/09/2002 with the registered office located at Dunster Chestnut Way, Longwick, Princes Risborough HP27 9SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNER & RARITY LIMITED?

toggle

CANNER & RARITY LIMITED is currently Dissolved. It was registered on 18/09/2002 and dissolved on 14/04/2026.

Where is CANNER & RARITY LIMITED located?

toggle

CANNER & RARITY LIMITED is registered at Dunster Chestnut Way, Longwick, Princes Risborough HP27 9SD.

What does CANNER & RARITY LIMITED do?

toggle

CANNER & RARITY LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for CANNER & RARITY LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.